Search icon

MADISON-BOUCKVILLE MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MADISON-BOUCKVILLE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1985 (40 years ago)
Entity Number: 1001642
ZIP code: 13346
County: Madison
Place of Formation: New York
Address: PO BOX 97, HAMILTON, NY, United States, 13346
Principal Address: 7226 LAKEVIEW DRIVE, HAMILTON, NY, United States, 13346

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW B. HENGST, JR. Chief Executive Officer P.O. BOX 97, 7226 LAKEVIEW DRIVE, HAMILTON, NY, United States, 13346

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 97, HAMILTON, NY, United States, 13346

History

Start date End date Type Value
2013-06-05 2015-06-17 Address 7226 LAKEVIEW DRIVE, HAMILTON, NY, 13346, USA (Type of address: Principal Executive Office)
2009-05-26 2013-06-05 Address P.O. BOX 303, 7226 LAKEVIEW DRIVE, HAMILTON, NY, 13346, USA (Type of address: Chief Executive Officer)
1993-09-08 2013-06-05 Address 14 LEBANON STREET, HAMILTON, NY, 13346, USA (Type of address: Principal Executive Office)
1993-09-08 2009-05-26 Address P.O. BOX 303, 10 EAST LAKE ROAD, HAMILTON, NY, 13346, USA (Type of address: Chief Executive Officer)
1993-03-02 1993-09-08 Address 12 LEBANON ST, HAMILTON, NY, 13346, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150617002029 2015-06-17 BIENNIAL STATEMENT 2015-06-01
130605006071 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110615002411 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090526002331 2009-05-26 BIENNIAL STATEMENT 2009-06-01
070615002816 2007-06-15 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State